|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Application to strike the company off the register
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 41 Westcourt Great West Road Ofterley Middlesex TW5 0TL to 41 Westcourt Great West Road Osterley Middlesex TW5 0TL on 18 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Change of details for Mr Daniel Hansen Wood as a person with significant control on 17 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Secretary's details changed for Mary Elizabeth Wood on 11 October 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
15 Jan 2013
|
15 Jan 2013
Annual return made up to 9 January 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Director's details changed for Mr Daniel Wood on 3 October 2012
|
|
|
22 Feb 2012
|
22 Feb 2012
Registered office address changed from Flat 39 Braybourne Drive Isleworth Middlesex TW7 5EW on 22 February 2012
|
|
|
10 Jan 2012
|
10 Jan 2012
Annual return made up to 9 January 2012 with full list of shareholders
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 9 January 2011 with full list of shareholders
|